CAMERON HOUSE LODGES LIMITED
Overview
| Company Name | CAMERON HOUSE LODGES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09831288 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAMERON HOUSE LODGES LIMITED?
- Other holiday and other collective accommodation (55209) / Accommodation and food service activities
- Other accommodation (55900) / Accommodation and food service activities
Where is CAMERON HOUSE LODGES LIMITED located?
| Registered Office Address | 3rd Floor 63 St. James's Street SW1A 1LY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAMERON HOUSE LODGES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMERON HOUSE LODGES LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for CAMERON HOUSE LODGES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Sean Piers Harrison as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Coley James Brenan as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Victor Samuel Walker as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Weissmann as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Miss Ying Yu as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Appointment of Jeffrey Philip Singleton as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 098312880002 in full | 1 pages | MR04 | ||
Satisfaction of charge 098312880001 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Director's details changed for Mr Coley James Brenan on Jan 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on Oct 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on Oct 08, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on Aug 26, 2020 | 1 pages | AD01 | ||
Registration of charge 098312880002, created on Dec 20, 2019 | 20 pages | MR01 | ||
Who are the officers of CAMERON HOUSE LODGES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Sean Piers | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | England | British | 311681940001 | |||||
| SINGLETON, Jeffrey Philip | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | England | British | 339341720001 | |||||
| YU, Ying | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | England | American | 325480570001 | |||||
| BRENAN, Coley James | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | England | American | 277238200001 | |||||
| GOULDING, Ian Don | Director | Fleet Place EC4M 7WS London One | England | British | 39828490044 | |||||
| PALMER, Brad Regan Leonard | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 192455010001 | |||||
| PURTILL, Michael | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 201927050001 | |||||
| TAYLOR, Hugh Matthew | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 127621330001 | |||||
| WALKER, Stephen Victor Samuel | Director | 600 Lakeside Drive, Centre Park WA1 1RW Warrington 1st Floor Lakeview | England | American | 265260620001 | |||||
| WEISSMANN, Richard | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | United States | American | 192238650001 |
Who are the persons with significant control of CAMERON HOUSE LODGES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmh Investment Ii (Uk) Limited | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0